PECKCO LIMITED
Status | DISSOLVED |
Company No. | 09784039 |
Category | Private Limited Company |
Incorporated | 18 Sep 2015 |
Age | 8 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2024 |
Years | 3 months, 11 days |
SUMMARY
PECKCO LIMITED is an dissolved private limited company with number 09784039. It was incorporated 8 years, 8 months, 15 days ago, on 18 September 2015 and it was dissolved 3 months, 11 days ago, on 21 February 2024. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change sail address company with new address
Date: 18 Jan 2023
Category: Address
Type: AD02
New address: 9 Bonhill Street London EC2A 4DJ
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-16
Old address: 9 Bonhill Street London EC2A 4DJ England
New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 16 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 16 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-13
New address: 9 Bonhill Street London EC2A 4DJ
Old address: Carrington House Regent Street London W1B 5SE England
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous shortened
Date: 20 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-10-30
New date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Change account reference date company previous shortened
Date: 29 Oct 2020
Action Date: 30 Oct 2019
Category: Accounts
Type: AA01
New date: 2019-10-30
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type full
Date: 17 Oct 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts with accounts type full
Date: 26 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Change registered office address company with date old address new address
Date: 24 May 2017
Action Date: 24 May 2017
Category: Address
Type: AD01
Change date: 2017-05-24
Old address: 9 Clifford Street London W1S 2FT England
New address: Carrington House Regent Street London W1B 5SE
Documents
Accounts with accounts type full
Date: 17 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Gazette filings brought up to date
Date: 14 Dec 2016
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Address
Type: AD01
Old address: One Wood Street London EC2V 7WS United Kingdom
New address: 9 Clifford Street London W1S 2FT
Change date: 2016-12-08
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Resolution
Date: 19 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 05 Oct 2015
Action Date: 31 Oct 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-10-31
Documents
Some Companies
21 LODGE LANE,GRAYS,RM17 5RY
Number: | 08286939 |
Status: | ACTIVE |
Category: | Private Limited Company |
44-46 LONGSTONE ROAD,EDINBURGH,EH14 2BH
Number: | SC603164 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.S.Y POLYTHENE BAGS DIRECT LTD
UNIT 5 UPPER CHAPEL STREET,OLDBURY,B69 2HS
Number: | 10148995 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PRINCES STREET,KENT,DA7 4BJ
Number: | 00538720 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
TCL HOUSE 7 OUTRAMS WHARF,DERBY,DE21 5EL
Number: | 08413568 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOUR HOUSE,LERWICK,ZE1 0LL
Number: | SC590848 |
Status: | ACTIVE |
Category: | Private Limited Company |